Advanced company searchLink opens in new window

CORESOURCE LTD

Company number 07317719

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2013 DS01 Application to strike the company off the register
08 Oct 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 499,205
07 Oct 2013 CH01 Director's details changed for Mr Feroze Michael Variava on 25 April 2013
07 Oct 2013 CH01 Director's details changed for Mr Feroze Michael Variava on 25 April 2013
09 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
28 Aug 2012 CH01 Director's details changed for Mr Feroze Michael Variava on 28 August 2012
28 Aug 2012 CH01 Director's details changed for Mr Feroze Michael Variava on 28 August 2012
17 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
17 Jul 2012 CH01 Director's details changed for Mr Feroze Michael Variava on 1 October 2010
29 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
29 Jul 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
03 Mar 2011 TM01 Termination of appointment of Allegri Secretarial Services Ltd as a director
03 Mar 2011 CH01 Director's details changed for Mr Feroze Michael Variava on 1 October 2010
12 Aug 2010 AP01 Appointment of Mr Phillip Knight as a director
12 Aug 2010 AP01 Appointment of Mr Feroze Michael Variava as a director
11 Aug 2010 AP01 Appointment of Mr Steve Mcloughlin as a director
11 Aug 2010 AP01 Appointment of Mr Richard Henry Mills as a director
16 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)